Warning: file_put_contents(c/a91316536b1ed8b6d980a7d35e5a17df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1e04442d91453effc9a5733fedaf9bf7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Verint Systems Uk Limited, KT13 0RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VERINT SYSTEMS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verint Systems Uk Limited. The company was founded 33 years ago and was given the registration number 02602824. The firm's registered office is in SURREY. You can find them at 241 Brooklands Road, Weybridge, Surrey, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VERINT SYSTEMS UK LIMITED
Company Number:02602824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:241 Brooklands Road, Weybridge, Surrey, KT13 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT

Director22 September 2015Active
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT

Director24 May 2023Active
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT

Director17 November 2015Active
44 Copthorne Road, Croxley Green, WD3 4AQ

Secretary19 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 April 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary-Active
170 Crossway Park Drive, Woodbury, Ny 11797, Usa, FOREIGN

Director31 May 1991Active
Bowenhurst Farm, Mill Lane, Farnham, United Kingdom, GU10 5RP

Director22 October 2014Active
38, Woodbury Farms Drive, Woodbury, Usa,

Director01 February 1999Active
15, Westfield Road, Beaconsfield, HP9 1EG

Director01 March 1997Active
67, Dewey Street, Huntingdon, United States Of America,

Director19 December 2007Active
44 Copthorne Road, Croxley Green, WD3 4AQ

Director19 December 2007Active
101, Hillwood Lane, Plainview, Usa, 11803

Director30 September 2013Active
31 Mezan Street, Tel Baruch, Israel,

Director20 December 1993Active
14 Hawkshill Way, Esher, KT10 8LH

Director01 May 2001Active
2nd Floor, The Forge,, 43 Church Street, Woking, England, GU21 6HT

Director19 December 2007Active
White Chimneys Elm Grove Road, Cobham, KT11 3HB

Director03 June 1991Active
170 Crossways Park Drive, Woodbury Ny 11797, Usa, FOREIGN

Director-Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 April 1991Active

People with Significant Control

Verint Ws Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Forge, Woking, United Kingdom, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage charge whole release with charge number.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.